Redbridge Mill Properties LLP BOLTON


Redbridge Mill Properties LLP started in year 2006 as Limited Liability Partnership with registration number OC322227. The Redbridge Mill Properties LLP company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Bolton at Breightmet Fold House. Postal code: BL2 5PH.

As of 6 May 2024, our data shows no information about any ex officers on these positions.

Redbridge Mill Properties LLP Address / Contact

Office Address Breightmet Fold House
Office Address2 Breightmet Fold Lane
Town Bolton
Post code BL2 5PH
Country of origin United Kingdom

Company Information / Profile

Registration Number OC322227
Date of Incorporation Thu, 7th Sep 2006
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Christopher B.

Position: LLP Designated Member

Appointed: 07 September 2006

Hywel D.

Position: LLP Designated Member

Appointed: 07 September 2006

Richard B.

Position: LLP Designated Member

Appointed: 07 September 2006

Resigned: 13 August 2013

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As BizStats established, there is Christopher B. This PSC has significiant influence or control over the company,. Another one in the PSC register is Hywel D. This PSC and has 25-50% voting rights. Then there is Hywel D., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC and has 50,01-75% voting rights.

Christopher B.

Notified on 6 April 2016
Nature of control: right to appoint and remove members
significiant influence or control

Hywel D.

Notified on 6 April 2016
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Hywel D.

Notified on 8 September 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove members
right to manage 25% to 50% of surplus assets

Christopher B.

Notified on 8 September 2016
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand19 6561 6924 8776 5325 564
Current Assets32 43916 69116 62922 07528 144
Debtors12 78314 99911 69715 54322 580
Net Assets Liabilities177 206160 143   
Property Plant Equipment150 221148 938147 654146 371 
Other Debtors 1 4561 6171 7091 640
Other
Accrued Liabilities Deferred Income1 5041 504   
Accumulated Depreciation Impairment Property Plant Equipment14 77916 06217 34618 62919 913
Average Number Employees During Period22222
Creditors5 4545 4865 9407 33712 743
Increase From Depreciation Charge For Year Property Plant Equipment 1 2831 2841 2831 284
Net Current Assets Liabilities26 98511 20510 68914 73815 401
Other Creditors3 9501 4491 4991 6456 735
Prepayments Accrued Income8301 456   
Property Plant Equipment Gross Cost165 000165 000165 000165 000 
Trade Debtors Trade Receivables11 95313 54310 13513 83420 940
Other Taxation Social Security Payable 4 0373 4383 6155 059
Trade Creditors Trade Payables  9482 077949

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, December 2023
Free Download (9 pages)

Company search

Advertisements